Advanced company searchLink opens in new window

UK DRYWALL SOLUTION LTD

Company number 11331064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
06 Jul 2023 PSC01 Notification of Roman Lungu as a person with significant control on 6 July 2023
06 Jul 2023 PSC07 Cessation of Aliona Lungu as a person with significant control on 6 July 2023
06 Jul 2023 AP01 Appointment of Mr Roman Lungu as a director on 6 July 2023
06 Jul 2023 TM01 Termination of appointment of Aliona Lungu as a director on 6 July 2023
19 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
02 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
20 Jul 2022 PSC01 Notification of Aliona Lungu as a person with significant control on 6 July 2022
20 Jul 2022 AP01 Appointment of Ms Aliona Lungu as a director on 6 July 2022
20 Jul 2022 PSC07 Cessation of Roman Lungu as a person with significant control on 6 July 2022
20 Jul 2022 TM01 Termination of appointment of Roman Lungu as a director on 6 July 2022
20 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
02 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
02 Jun 2021 TM01 Termination of appointment of Ivan Ciobatiuc as a director on 1 June 2021
02 Jun 2021 AP01 Appointment of Mr Roman Lungu as a director on 1 June 2021
02 Jun 2021 PSC01 Notification of Roman Lungu as a person with significant control on 1 June 2021
02 Jun 2021 PSC07 Cessation of Ivan Ciobatiuc as a person with significant control on 1 June 2021
02 Jun 2021 AD01 Registered office address changed from 71 Crown Road Ilford IG6 1NN England to 30 Grange Road Romford RM3 7DU on 2 June 2021
18 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
18 Sep 2020 AD01 Registered office address changed from 12 Westview Cottages Chadwell Heath Lane Chadwell Heath Romford RM6 4YP England to 71 Crown Road Ilford IG6 1NN on 18 September 2020
18 Sep 2020 AP01 Appointment of Mr Ivan Ciobatiuc as a director on 18 September 2020
18 Sep 2020 TM01 Termination of appointment of Roman Lungu as a director on 18 September 2020